About

Registered Number: 02690243
Date of Incorporation: 24/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 3 Rushgrove Cottages, Holthead, Slaithwaite, Huddersfield, West Yorkshire, HD7 5TY,

 

Based in Huddersfield, Planactive Ltd was founded on 24 February 1992, it's status is listed as "Active". The companies directors are Hirst, Lorraine, Hirst, Mary, Hirst, Gary, Leslie, Hirst, Wood, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Gary 01 March 2003 28 February 2013 1
LESLIE, Hirst 01 April 1992 22 May 2017 1
WOOD, Stuart 06 March 1992 01 December 1995 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Lorraine 01 March 2003 28 February 2012 1
HIRST, Mary 08 January 1996 01 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 05 June 2019
CS01 - N/A 14 March 2019
MR01 - N/A 21 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
CC04 - Statement of companies objects 08 November 2017
AD01 - Change of registered office address 15 August 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 12 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
363a - Annual Return 03 July 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 23 December 1998
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 07 July 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 21 February 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 21 June 1993
288 - N/A 12 June 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Outstanding

N/A

Debenture 28 April 2004 Outstanding

N/A

Legal mortgage 09 February 2004 Outstanding

N/A

Mortgage 04 December 1998 Outstanding

N/A

Mortgage deed 03 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.